William Weller

M, #33664, b. 23 February 1789, d. 10 March 1823
  • Birth*: 23 February 1789; Manchester, Bennington Co., Vermont, U.S.A.; Birth Record: Name: William Weller; Birth Date: Feb 23 1789; Parents: Asa Weller & Hannah Marsh; Birth Place: Manchester, Vermont (Vermont Vital Records, 1807 and prior, pg. 2559 of 3991, ancestry.ca) Date 1792 per Death Notice - age 31 at death March 10 1823. per IGI Record. Date 1789 per 1803 & 1806 Census.1,2
  • Marriage*: circa 1818; Carrying Place, Northumberland Co., Upper Canada; per "Descendants of Asa Weller" sent to me via email from Linda Smith, Dec. 19, 2004.; Principal=Magdeline ?3
  • Death*: 10 March 1823; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; "b) "At the Carrying Place, on the 10th instant, William Weller, aged 31, son of Asa Weller, Esq. He has left a wife and four children and a number of relatives to lament his loss." from the Kingston Chronicle, Friday, March 21, 1823, image in PDF sent to me by Linda Smith, Sep 22 2015. per IGI Record.1,2
  • Note*: May 1793; St. Lawrence River, Upper Canada; Asa Weller and family moved from Manchester, Vermont, to the Quinte portage early in the travel season of 1793. (Dan Buchanan, Apr 30 2025)
  • Census*: 1803; Murray Twp., Northumberland Co., Upper Canada; 1803 Census: William Weller, 14 - Asa Weller
  • Census: 1806; Murray Twp., Northumberland Co., Upper Canada; 1806 Census: William Weller, 17 - see Asa Weller
  • Census: 1808; Murray Twp., Northumberland Co., Upper Canada; 1808 Census: Asa and Hannah Weller; 3 males 16 to 60; 3 males under 16; 4 females (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Note: 5 July 1812; Northumberland Militia, Northumberland Co., Upper Canada; "Detachment of the first Regiment of Northumberland Militia stationed as a guard at Newcastle Harbour, from the 5th to the 15th day of July 1812, both days inclusive. Officers: Sergeant William Weller, Samuel Williams (Northumberland Milita Muster Rolls and Pay Lists, RG9-I-B-7, Vol. #15, MF Reel #T-10383.5

Family: Magdeline ? b. Mar 1801, d. 5 Jun 1846

  • Marriage*: circa 1818; Carrying Place, Northumberland Co., Upper Canada; per "Descendants of Asa Weller" sent to me via email from Linda Smith, Dec. 19, 2004.; Principal=Magdeline ?3

Citations

  1. [S19] IGI Record, online unknown url.
  2. [S83] Ancestry.ca, online unknown url.
  3. [S33] Unknown author, "Email Message," e-mail to unknown recipient.
  4. [S196] Unknown author, Newcastle Census.
  5. [S238] Militia Returns.
  6. [S22] Rootsweb, online unknown url.
  7. [S82] Tree on Ancestry.com, online unknown url.

Johnson Weller1

M, #33665, b. 2 May 1791, d. 22 August 1860

  • Birth*: 2 May 1791; Manchester, Bennington Co., Vermont, U.S.A.; per IGI Record. Date 1791 per 1803 Census.2
  • Marriage*: circa 1818; Vermont, U.S.A.; per IGI Record.; Principal=Mary Ann Heath2
  • Death*: 22 August 1860; Murray Twp., Northumberland Co., Canada West; per IGI Record.2
  • Burial*: 24 August 1860; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Canada West; Memorial; (See Exhibit) Johnson Weller; Died; Aug 22, 1860; Aged; 69 Y's & 8 M's; 23? D's (Carrying Place Cemetery, July 11, 2004)
    per IGI Record.2,3
  • Note: May 1793; St. Lawrence River, Upper Canada; Asa Weller and family moved from Manchester, Vermont, to the Quinte portage early in the travel season of 1793. (Dan Buchanan, Apr 30 2025)
  • Census*: 1803; Murray Twp., Northumberland Co., Upper Canada; 1803 Census: Johnston Weller, 12 - Asa Weller (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Census: 1806; Murray Twp., Northumberland Co., Upper Canada; 1806 Census: Johnston Weller, 15 - see Asa Weller (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Census: 1808; Murray Twp., Northumberland Co., Upper Canada; 1808 Census: Asa and Hannah Weller; 3 males 16 to 60; 3 males under 16; 4 females (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Census: 1816; Murray Twp., Northumberland Co., Upper Canada; 1816 Census: Johnson Weller; 1 male over 16 (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Census: 1818; Murray Twp., Northumberland Co., Upper Canada; 1818 Census: Johnson Weller; 1 male over 16 1 female over 16 (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Census: after 1819; Murray Twp., Northumberland Co., Upper Canada; 1819 Census: Johnson Weller; 1 male over 16; 1 female over 16; 1 male under 16 (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Census: 1820; Murray Twp., Northumberland Co., Upper Canada; 1820 Census: Johnson Weller; 1 male over 16; 1 male under 16; 1 female over 16; Total 3 (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Census: May 1821; Murray Twp., Northumberland Co., Upper Canada; 1821 Census: Johnson Weller; 1 male over 16; 2 males under 16; 1 female over 16; Total 3? (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Census: 1822; Murray Twp., Northumberland Co., Upper Canada; 1822 Census: Johnson Weller; 1 male over 16; 1 males under 16; 1 female over 16 (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Census: 1823; Murray Twp., Northumberland Co., Upper Canada; 1823 Census: Johnson Weller; 1 male over 16; 2 males under 16; 1 female over 16 (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Census: 1824; Murray Twp., Northumberland Co., Upper Canada; 1824 Census: Johnson Weller; 3 males under 16; 1 male over 16; 1 female over 16 (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Census: 1825; Murray Twp., Northumberland Co., Upper Canada; 1825 Census: Johnson Weller; 3 males under 16; 1 male over 16; 1 females over 16; Total 5 (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Residence*: 9 February 1825; Carrying Place Lot A, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Will 1238) show that Asa Weller's Will granted 20 acres of the north-west side of lot A, Carrying Place Lots, Murray Twp., Northumberland Co. to his son Johnson Weller. ITS Date: Feb 9 1825. Reg'n. Date: Jun 20 1825. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot A, Book 001, pg 002 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)5
  • Census: 1826; Murray Twp., Northumberland Co., Upper Canada; 1826 Census: Johnson Weller; ?, ? 10 a uncult, 10 a cult.; 1 male over 16; 3 males under 16; 2 females over 16; Total 6 (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Note*: 1828; Northumberland Co., Upper Canada; 1828 Northumberland Militia Return: Johnson Well, 38, 1st Company, 3rd Regiment
  • Census: 1840; Murray Twp., Northumberland Co., Upper Canada; 1840 Census: Johnson Weller; 2 males under 16; 1 male over 16; 4 females under 16; 1 female over 16 (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Census: 1852; Murray Twp., Northumberland Co., Canada West; Age 62 at 1851 Census: Weller, Johnson, 62, b. US, shoemaker, EC, married; Mary Ann, 52, b. England, married; Richard, 22, b. Cda., farmer, single; Benjamin, 16; Catharine, 14; Nancy J., 9 (1851 Census: Murray Twp., Northumberland Co., pg. 71 of 172, line 28 - ancestry.com)6
  • Residence: 1 August 1855; Carrying Place Lot A, Murray Twp., Northumberland Co., Canada West; Land Registry Records (Release 349) show that a Release was registered with Johnston Weller as the Grantor re "3 acres, west side", Lot A, Carrying Place Lots, Murray Twp., Northumberland Co. with Grantee Patrick Wallace. ITS Date: Aug 1 1855. Reg'n. Date: Aug 2 1855. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Book 001, pg. 002 of 377, page copied from OnLand.ca, by Dan Apr 24 2022)5
  • Residence: 26 June 1860; Carrying Place Lot A, Murray Twp., Northumberland Co., Canada West; Land Registry Records (B&S B836) show that Johnson Weller & wife sold "20 acres in the north west side", Lot A, Carrying Place Lots, Murray Twp., Northumberland Co. to Benjamin Weller. ITS Date: Jun 26 1860. Reg'n. Date: Oct 12 1860. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Book 001, pg. 002 of 377, page copied from OnLand.ca, by Dan Apr 24 2022)5

Family: Mary Ann Heath b. Jun 1800, d. 10 Dec 1876

  • Marriage*: circa 1818; Vermont, U.S.A.; per IGI Record.; Principal=Mary Ann Heath2

Citations

  1. Johnson per Census Records.
  2. [S19] IGI Record, online unknown url.
  3. [S15] Unknown author, Tombstone Inscription.
  4. [S196] Unknown author, Newcastle Census.
  5. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  6. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  7. [S22] Rootsweb, online unknown url.
  8. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.

Sarah "Sally" Weller1,2

F, #33666, b. 17 October 1793, d. 2 October 1873

  • Birth*: 17 October 1793; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; Date Oct 17 1793 per CemSearch. per IGI Record. Date 1795 per 1803 Census.2,3
  • Marriage*: 2 August 1818; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; per IGI Record.; Principal=Richard John Neale Miskin2
  • Death*: 2 October 1873; Murray Twp., Carrying Place, Northumberland Co., Ontario; Date Oct ?1873? per Memorial. Date Oct 1883 per CemSearch. Date Oct 2 1883 & location Carrying Place per IGI Record.2,3,4
  • Burial*: 4 October 1873; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Ontario; Memorial: (see Exhibit) Sarah; Wife of; R. J. N. Miskin; Born: Oct 17 1798?; Died Oct ?1873? (Carrying Place Cemetery, Carrying Place, image from CemSearch, June 24 2022)
    CemSearch: Name: Sarah Miskin; Maiden: Weller; Born: Oct 17 1793; Died: Oct 1883; Age: 90y; ID: CRYPLCCP0189; Other names: Miskin, Richard John Neale (1797-1841); Cemetery: Carrying Place Cemetery, Murray Township, Northumberland Co.; Note: Daughter of Asa and Hannah Marsh; Wife of Richard J. W. Miskin (d1841). (https://www.cemsearch.ca/burial/?pid=CRYPLCCP0189%5E1) per IGI Record.2,3,4
  • Note: 15 April 1798; Murray Twp., The Carrying Place, Northumberland Co., Upper Canada; Sister Hannah was born Apr 15 17908.
  • Census*: 1803; Murray Twp., Northumbeland Co., Upper Canada; 1803 Census: Sally Weller, 8 - Asa Weller
  • Census: 1806; Murray Twp., Northumberland Co., Upper Canada; 1806 Census: Sally Weller, 12 - see Asa Weller
  • Census: 1808; Murray Twp., Northumberland Co., Upper Canada; 1808 Census: Asa and Hannah Weller; 3 males 16 to 60; 3 males under 16; 4 females (Newcastle District Census & Assessment Records, Murray Twp.)5
  • Married Name: 2 August 1818; Miskin2
  • Note*: 1828; Lots 8 & 9, Carrying Place, Prince Edward Co., Upper Canada; "Sarah Weller, born in 1793, was the first white child born in Carrying Place. She married Richard Jean Neale Miskin and in 1828 they moved into the brick house on Lots 8 and 9 southeast of Carrying Place, just a short distance east of the Youngs. The Crown patent for the land had been given to William Carl in 1809, but the property was sold to Eliakim Weller in the same year and Miskin bought it in 1825." "The Crown patent for Young's house site was officially issued in 1807. In 1809 the acres were transferred to James Young and in 1831 they passed by will to Reuben Young." from “Homesteads: Early buildings and families from Kingston to Toronto”, by Margaret McBurney and Mary Byers, 1979, pg. 476
  • Residence*: 1829; The Weller-Miskin House, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Upper Canada; "THE WELLER MISKIN HOME; In 1829 Sarah Weller, who was the first white child born in The Carrying Place area, became the wife of Richard Miskin. who was a highly skilled ship’s carpenter. Their home was on one hundred and thirty acres of good pasture land, with plentv of water nearbv at one of three wells. Miskin built the house in the Loyalist style of that period. Every detail was carefully balanced. The upper floor has five windows and the lower level has four, which are divided by a neo-classical porch. At the top of the windows is flemish bond bricking. The door has a twelve-paned window. Above it is a multiple transom, which consists of a 14 fan above a flush light. The main body of the house is long and shallow. The outside is bricked with handmade clay bricks. These are thinner and longer than manufactured bricks. At each end there is a fan in the gable. The bottom of the fan is level with the corner returns on the roof. There are four chimneys. Two are at each end of the main house, a smaller one is at the back, and one is in the woodshed." from page 14 & 15 of Northumberland Heritage, A Journal of Local History, Volume 1, a copy signed "Ted Snider, July 16, 1974", digitized by Dan Buchanan, June 24 2022.7
  • Note: 7 October 1841; Ameliasburgh Twp., Carrying Place, Prince Edward Co., Canada West; Her husband, Richard Miskin, died Oct 7 1841.4
  • Residence: after 7 October 1841; Lot 8 SE CP, Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Canada West; Land Registry Records (Will 3541) show that the Will of Richard John Neale Miskin grants all 100 acres of Lot 8, narrow lots south east of the Carrying Place, Ameliasburgh Twp., Prince Edward Co. to his wife during her life and then to Hannah M. Sloan. Inst. Date: Aug 2 1840. Reg'n. Date: Feb 9 1841. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, pg. 163 of 340, pg 01, copied from OnLand.ca by Dan July 2 2022)
    Note: Reg'n. Date is pretty clear - Feb 9 1841, which is not after the death of Richard J. N. Miskin. ???8

Family: Richard John Neale Miskin b. 1797, d. 7 Oct 1841

  • Marriage*: 2 August 1818; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; per IGI Record.; Principal=Richard John Neale Miskin2

Citations

  1. Sarah per IGI Record. Sally per 1803 & 1806 Census.
  2. [S19] IGI Record, online unknown url.
  3. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  4. [S15] Unknown author, Tombstone Inscription.
  5. [S196] Unknown author, Newcastle Census.
  6. [S61] Unknown compiler, Homesteads.
  7. [S207] Committee, Northumberland Heritage.
  8. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  9. [S82] Tree on Ancestry.com, online unknown url.

Anna Weller1,2

F, #33667, b. 31 August 1800, d. 1 January 1833
  • Birth*: 31 August 1800; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; Date Aug 31 1800 per FindaGrave. Date Aug 31 1800 & location Carrying Place per family tree of Barbara Nelson on ancestry.ca, Jan 6 2025. per IGI Record. Date 1798 per 1803 Census.3,4,2
  • Marriage*: circa 1820; Upper Canada; per IGI Record.; Principal=William Zwick3
  • Death*: 1 January 1833; Belleville, Hastings Co., Upper Canada; Date Jan 1 1833 per FindaGrave. Date Jan 1 1833 & location Hastings Co. per family tree of Barbara Nelson on ancestry.ca, Jan 6 2025.4,2
  • Burial*: 3 January 1833; Saint Thomas' Anglican Church Cemetery, Belleville, Hastings Co., Upper Canada; FindaGrave: Name: Ann Zwick; Birth: 31 Aug 1800; Death: 1 Jan 1833 (aged 32); Burial: Saint Thomas' Anglican Church Cemetery, Belleville, Hastings County, Ontario, Canada; Plot: Ann Zwick is memorialized on Stone # 11 in the redesigned Saint Thomas' Church Cemetery.; Memorial ID: 188100987; Note: Ann Zwick, the wife of local merchant William Zwick, was a resident of Belleville when she died on January 1, 1833 at the age of 32 years, 4 months and 1 day. Her birth date is estimated from her age at the time of death and her death date, as taken from the St. Thomas' Anglican Church Burial Register. Ann Zwick's stone, shared with her husband, William Zwick, is embedded in the "east face" of "Memorial Wall" # 1. (https://www.findagrave.com/memorial/188100987/ann-zwick?_gl=1*1kn2bgn*_gcl_dc*R0NMLjE3MzAyOTU3MTEuYzA1MTA0MzUwMDk5MWZhNDY5ZDY2MzE3MzcxMjdkMjc.*_gcl_au*NzUyNzk1MzgzLjE3Mjk5ODA4MjY.*_ga*NTYwMjIyMjkyLjE2NzQ5Mzg5MDg.*_ga_4QT8FMEX30*NjA3ZDQwZjAtYzIxMS00NTk0LTlhNzEtMjhiMjBhNTFmZWZlLjE0OTMuMS4xNzM2MjEyNjQ4LjU5LjAuMA..*_ga_QPQNV9XG1B*NjA3ZDQwZjAtYzIxMS00NTk0LTlhNzEtMjhiMjBhNTFmZWZlLjEwMjQuMS4xNzM2MjEyNjQ4LjAuMC4w)2
  • Census*: 1803; Murray Twp., Northumberland Co., Upper Canada; 1803 Census: Anna Weller, 5 - Asa Weller
  • Census: 1806; Murray Twp., Northumberland Co., Upper Canada; 1806 Census: Anna Weller, 6 - see Asa Weller
  • Census: 1808; Murray Twp., Northumberland Co., Upper Canada; 1808 Census: Asa and Hannah Weller; 3 males 16 to 60; 3 males under 16; 4 females (Newcastle District Census & Assessment Records, Murray Twp.)5
  • Married Name: circa 1820; Zwick3

Family: William Zwick b. 1790, d. 7 Aug 1833

  • Marriage*: circa 1820; Upper Canada; per IGI Record.; Principal=William Zwick3

Citations

  1. Ann (Weller) Zwick per FindaGrave.
  2. [S128] FindAGrave, online unknown url.
  3. [S19] IGI Record, online unknown url.
  4. [S82] Tree on Ancestry.com, online unknown url.
  5. [S196] Unknown author, Newcastle Census.
  6. [S83] Ancestry.ca, online unknown url.

Robert C. Weller1,2

M, #33668, b. 13 March 1803, d. 17 June 1879

  • Birth*: 13 March 1803; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; Date 1803 & location Cda. per 1861 Census. Date 1802 & location Cda. per 1851 Census. per IGI Record. Date 1802 per 1803 Census. Location Carrying Place, Murray Twp. per Death Reg'n. of son Thomas Dorman Weller.2,3,4,5
  • Marriage*: 24 January 1832; Murray Twp., Northumberland Co., Upper Canada; "Weller, Robert, of Murray, yeoman, & Mary D. Sanford, of Cramahe, spr. b: Thomas D. Sanford, of Cramahe, and Benjamin Weller, of Murray, yeomen. 24 Jan 1832 at Murray" (Ontario Marriage Bonds, 1803-1834, 1831 - Ontario Registers CD) per IGI Record.; Principal=Mary Dorman Sanford2,6
  • Death*: 17 June 1879; Murray Twp., Carrying Place, Northumberland Co., Ontario; Date Jun 17 1879 per Burial. per IGI Record.2,7
  • Burial*: 19 June 1879; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Ontario; Memorial: (See Exhibit) Robert Weller; Born; Mar 13 1803; Died; June 17, 1879 ( Carrying Place Cemetrey, July 11, 2004)7
  • Census*: after April 1803; Murray Twp., Northumberland Co., Upper Canada; 1803 Census: ? (m) Weller - see Asa Weller
  • Census: 1806; Murray Twp., Northumberland Co., Upper Canada; 1806 Census: Robert Weller, 3 - see Asa Weller
  • Census: 1808; Murray Twp., Northumberland Co., Upper Canada; 1808 Census: Asa and Hannah Weller; 3 males 16 to 60; 3 males under 16; 4 females (Newcastle District Census & Assessment Records, Murray Twp.)8
  • Census: 1825; Murray Twp., Northumberland Co., Upper Canada; 1825 Census: Robert Weller; 1 female under 16; 1 male over 16; 1 female over 16; Total 3
  • Residence: 9 February 1825; Carrying Place Lot A, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Will 1238) show that Asa Weller's Will granted property "as in Will set forth" in lot A, Carrying Place Lots, Murray Twp., Northumberland Co. to his sons Robert, Benjamin and Asa Weller. ITS Date: Feb 9 1825. Reg'n. Date: Jun 20 1825. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot A, Book 001, pg 002 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)9
  • Census: 1826; Murray Twp., Northumberland Co., Upper Canada; 1826 Census: Robert Weller; Conc ?, Lot ?, (4 lines totalling 370 a); 3 males over 16; 1 female over 16; 3 females under 16; Total 7
  • Census: 1827; Murray Twp., Northumberland Co., Upper Canada; 1827 Census: Robert Weller; 9 male over 16; 1 female over 16; 1 female under 16; Total 11
  • Residence: 27 February 1827; Carrying Place Lot 4, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 1664) show that John W. Simpson sold 5 acres in the south east corner of lot 4, Carrying Place Lots, Murray Twp., Northumberland Co. to Robert Weller. ITS Date: Feb 27 1827. Reg'n. Date: Apr 8 1825(7). (Ontario Land Registry Records, Northumberland Co., Murray Twp., Book 001, Carrying Place Lot 4, pg. 040 of 377, pg 1, page copied from OnLand.ca by Dan Dec 7 2021)9
  • Residence: 2 August 1831; Carrying Place Lot B, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 2300) show that Charles Biggar sold "the same" of Carrying Place Lot B, Murray Twp., Northumberland Co. to Robert Weller. ITS Date: Aug 2 1831. Reg'n. Date: Aug 8 1831. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Book 01, pg. 014 of 377, page copied from OnLand.ca by Dan Buchanan, Apr 25 2020)9
  • Residence: 10 November 1831; Carrying Place Lot 2, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Patent) show that Robert, Benjamin & Asa Weller obtained the Patent from the Crown for all 100 acres of lot 2, Carrying Place Lots, Murray Twp., Northumberland Co. ITS Date: Nov 10 1831. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lot 2, Book 001, pg 027 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)9
  • Residence*: 26 July 1833; Conc A Lot 35, Brighton Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 3244) show that James Chisholm and Angus A. Chisholm sold the west half of the east half of Conc A Lot 35 to Robert Weller, ITS Date: July 26 1833, Reg. Date: Jan 29 18349
  • Residence: 19 April 1836; Carrying Place Lot 4, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Quit Claim 4820) show that Charles Biggar issues a Quit Claim re "all his interest in 95 acres", lot 4, Carrying Place Lots, Murray Twp., Northumberland Co. to Robert Weller. ITS Date: Apr 19 1836. Reg'n. Date: Jun 7 1837. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Book 001, Carrying Place Lot 4, pg. 040 of 377, pg 1, page copied from OnLand.ca by Dan Dec 7 2021)9
  • Residence: 1 March 1838; Conc 2 Lot 1, Cramahe Twp., Brighton, Northumberland Co., Upper Canada; Land Registry Records (B&S 5085) show that Wiliam H. Sanford sold "the same", of lot 1, concession 2, Cramahe Twp., Northumberland Co. to Robert Weller. ITS Date: Mar 1 1838. Reg'n. Date: Mar 20 1838. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 015, pg. 175 of 272, page copied from OnLand.ca by Dan Buchanan, Nov 2 2023)9
  • Census: 1839; Murray Twp., Northumberland Co., Upper Canada; 1839 Census: Robert Weller; 6 males over 16; 1 male under 16; 3 females over 16; 3 females under 16
  • Census: 1840; Murray Twp., Northumberland Co., Upper Canada; 1840 Census: Robert Weller; 1 male under 16; 1 male over 16; 4 females under 16; 3 females over 16
  • Census: 1841; Murray Twp., Northumberland Co., Upper Canada; 1841 Census: Robert Weller; 1 male over 16; 1 male under 16; 3 females over 16; 3 females under 16
  • Residence: 1 September 1842; Carrying Place Lot B, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 6787) show that Reuben Young sold "43 1/2 the same, being south 43 1/2 acres of north 55 acres" of Carrying Place Lot B, Murray Twp., Northumberland Co. to Robert Weller. ITS Date: Sep 1 1842. Reg'n. Date: Sep 12 1842. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Book 01, pg. 014 of 377, page copied from OnLand.ca by Dan Buchanan, Apr 25 2020)9
  • Census: 1852; Murray Twp., Northumberland Co., Canada West; Age 49 at 1851 Census: Weller, Robert, 49, b. Cda., CE, yeoman, widowed; Maria E., 18; Adelade, 17; Rosanna, 13; R'd. R. C.(m), 11; Thomas, 9; Joseph S., 6; Walace B., 2; Compo, Eliza, 16, b. Cda., CE (1851 Census: Murray Twp., Northumberland Co., pg. 59 of 172, ancestry.com)3
  • Residence: 1 August 1855; Carrying Place Lot 2, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Quit Claim B266) show that Robert Weller was the Grantor of a Quit Claim re "the same", lot 2, Carrying Place Lots, Murray Twp., Northumberland Co. with Grantee Patrick Wallace. ITS Date: Aug 1 1855. Reg'n. Date: Aug 2 1855. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lot 2, Book 001, pg 027 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)9
  • Census: April 1861; Trenton, Hastings Co., Canada West; Age 58 at 1861 Census: Weller, Robert, 58, b. Cda., CE, lumberer, widower; Edward, 20, b. Cda., CE, lumberer, single; Thomas, 17, b. Cda., CE, lumberer, single; Joseph, 14, b. Cda., CE, lumberer, single (1861 Census: Trenton, Hastings Co., pg. 701 of 983, line 41 - ancestry.ca)5

Family: Mary Dorman Sanford b. 12 May 1811, d. 17 Nov 1851

  • Marriage*: 24 January 1832; Murray Twp., Northumberland Co., Upper Canada; "Weller, Robert, of Murray, yeoman, & Mary D. Sanford, of Cramahe, spr. b: Thomas D. Sanford, of Cramahe, and Benjamin Weller, of Murray, yeomen. 24 Jan 1832 at Murray" (Ontario Marriage Bonds, 1803-1834, 1831 - Ontario Registers CD) per IGI Record.; Principal=Mary Dorman Sanford2,6

Citations

  1. Robert C. per IGI Record.
  2. [S19] IGI Record, online unknown url.
  3. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  4. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  5. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  6. [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
  7. [S15] Unknown author, Tombstone Inscription.
  8. [S196] Unknown author, Newcastle Census.
  9. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  10. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  11. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  12. [S22] Rootsweb, online unknown url.

Hannah Weller1,2

F, #33669, b. 15 April 1798, d. circa 1828
  • Birth*: 15 April 1798; Murray Twp., The Carrying Place, Northumberland Co., Upper Canada; per IGI Record. Date 1800 per 1803 Census.3
  • Marriage*: circa 1818; Vermont, U.S.A.; per IGI Record.; Principal=William Sloan3
  • Death*: circa 1828; Upper Canada; Date c. 1828 & location Ont. per family tree of JoyceAckerman13 on anccestry.ca, Jan 6 2025.2
  • Census*: 1803; Murray Twp., Northumberland Co., Upper Canada; 1803 Census: Hannah Weller, 3 - see Asa Weller
  • Census: 1806; Murray Twp., Northumberland Co., Upper Canada; 1806 Census: Hannah Weller, 10 - see Asa Weller
  • Census: 1808; Murray Twp., Northumberland Co., Upper Canada; 1808 Census: Asa and Hannah Weller; 3 males 16 to 60; 3 males under 16; 4 females (Newcastle District Census & Assessment Records, Murray Twp.)4
  • Married Name: circa 1818; Sloan3

Family: William Sloan b. c 1798

  • Marriage*: circa 1818; Vermont, U.S.A.; per IGI Record.; Principal=William Sloan3

Citations

  1. Hannah Weller (Sloan) per family tree of JoyceAckerman13 on anccestry.ca, Jan 6 2025.
  2. [S82] Tree on Ancestry.com, online unknown url.
  3. [S19] IGI Record, online unknown url.
  4. [S196] Unknown author, Newcastle Census.
  5. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.

Elikam Weller1

M, #33670, b. October 1787, d. before 1803
  • Birth*: October 1787; Manchester, Bennington Co., Vermont, U.S.A.; per GEDCOM of Don & Jeanne Ross (djross@pastconnections.com) Dec 11 2015. per IGI Record.1,2
  • Death*: before 1803; Murray Twp., Northumberland Co., Upper Canada; This Eliakem Weller does not appear in the 1803 Census where he would be 17. No other legitimate mentioned of him area found, so must assume he died as a youngster. (Dan Buchanan, May 16 2025)3
  • Note: May 1793; St. Lawrence River, Upper Canada; Asa Weller and family moved from Manchester, Vermont, to the Quinte portage early in the travel season of 1793. (Dan Buchanan, Apr 30 2025)

Citations

  1. [S19] IGI Record, online unknown url.
  2. [S22] Rootsweb, online unknown url.
  3. [S109] U.E. Jane Bennett Goddard, Hans Waltimeyer.

Lieut. Col. James Young1,2,3

M, #33671, b. April 1776, d. 6 June 1831

  • Birth*: April 1776; Granville Twp., Annapolis Co., Nova Scotia; Date Apr 1776 is based on the statement of James Young in a Land Petition in May 1797 saying that he has arrived at the age of 21 which makes him eligible for land grants. (Dan Buchanan, Jan 26 2025)
    Date 1781 per CemSearch - see note after CemSearch Record. Date 1776 per Crown Land Petition in 1797 - just reached the age of 21. Date 1777 per "Descendants of Asa Weller" sent to me via email by Linda Smith, Dec. 19, 2004. per IGI Record.2,4,5,6
  • Marriage*: 22 March 1804; York, York Co., Upper Canada; Date Mar 22 1804 & location York per "Descendants of Asa Weller by Linda Smith. per IGI Record.; Principal=Catherine "Caty" Weller2,4
  • Death*: 6 June 1831; Carrying Place, Prince Edward Co., Upper Canada; Digital Kingston, Carrying Place, 2nd Regiment of Prince Edward Militia: James Young, Justice of the Peace for the Midland District and Newcastle District, M.P. p., and Lt. col. in the 2nd Regiment of Prince Edward Militia, died at the Carrying Place. Appearing in the Kingston Chronicle on Jun. 9, 1831 (p. 3, col. 2) No scanned or digitized copies of this newspaper on this date are currently available online.
    Note: The date in this item is the publication date in the newspaper, so death date likley a few days earlier.
    Date Jul 1 1831 & location Carrying Place per family tree of patrickgoodmurphy on ancestry.ca, Oct 7 2024. Date 1836 per "Descendants of Asa Weller" sent to me via email by Linda Smith, Dec. 19, 2004.4,3
  • Burial*: 8 June 1831; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Upper Canada; Memorial: (See Exhibit) Sacred; to the Memory; of James Young; ?? ... (Carrying Place Cemetery, July 11, 2004)
    CemSearch: Name: James Young; Born: 1781; Died: Jul 1 1834; Age: 53y; ID: CRYPLCCP0356; No other names; Cemetery: Carrying Place Cemetery, Conc C, Lot 9, Murray Twp., Northumberland Co.; Note: Husband of Jane Young. Lt. Col. of 2nd Reg. Prince Edward Militia" (https://www.cemsearch.ca/burial/?pid=CRYPLCCP0356%5E0)
    Note: Date of death is confirmed, at least within a few days, by the item in Digital Kingston announcing the death of James Young, published Jun 9 1931. (Dan Buchanan, Jun 5 2025)7,6,8
  • Residence: 1792; Ameliasburgh Twp., Prince Edward Co., Upper Canada; "Asa Weller, who was the first white man to take up land on the Carrying Place settled on Lot 1 on the northwest side of the old Indian Portage. Wellers Bay is named after this pioneer. Robert Young also came to this district in 1792 and settled on Lot 1 on the southeast side of the Indian Portage." The Tobey Book, page 13, Brighton Public Library, my PDF copy.9
  • Residence: 1796; Ameliasburgh Twp., Prince Edward Co., Upper Canada; "Lieut.-Col. Young was the oldest son of the late Lieut.-Col. Young James Young, M.P., who settled on the "Homestead" at the Carrying Place, in 1796." per Death Notice of Reuben Young.10
  • Note: 30 May 1797; Carrying Place Lot 3, Murray Twp., Northumberland Co., Upper Canada; "The Honourable Peter Russell, Esquire, Administering the Government in the Province of Upper Canada, In Council, The Petition of James Young, son of Robert Young, Esquire, Humbly sheweth That Your Petitioner having arrived to the age of twenty one years, prays that Lot No. 3 on the north side of the Carrying Place road, at the Head of the Bay of Quintie, be granted him - which said lott Your Petitioner will instantly occupy and improve., and Your Petitioner as in duty bound, will ever pray. James Young, 30th May 1797" (Crown Land Petition C-2980 Vol. 548 Y 3 Pet 09, downloaded by Dan Buchanan, Dec 23 2024.)
    Note: This is very interesting. The Wellers were well established by this time in Lot 1, were operating the batteaux railway and had a trading post near the shore. Lot 3 was granted to Matthew Goslee in 1803. (Dan Buchanan, Dec 24 2024)5
  • Note: 18 December 1800; The Danforth Road, Port Trent, Northumberland Co., Upper Canada; The Danforth Road was completed on December 18, 1800, running from York to Trent Port. (per BIO of Asa Danaforth)11
  • Residence: 22 March 1804; Ameliasburgh Twp., Carrying Place, Prince Edward Co., Upper Canada; "James Young, son of Captain Robert Young, has wed Catherine Weller in this year of 1804, having been married by Colonel" (Squire) John R. Bleecker of Port Trent and the ceremony witnessed by Colonel Wilkins. Theirs is a notable wedding and has bonded together again two of the leading families of the Bay." from page 384 of "Hans Waltimeyer" by Jane Bennett Goddard, UE, 1980.12
  • Residence: 20 July 1807; Lot 2 SE Carrying Place, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S ?94?) show that Robert Young & wife sold all 100 acres of lot 2, Carrying Place Lots, Ameliasburgh Twp., Prince Edward Co. to James Young. ITS Date: Jul 20 1807. Reg'n. Date: May 4 1808. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 13, pg 058 of 340)
    Note: These pages are very much black smudges so it is hard to make out dates. Have to look at the list and see it in context. Guessing in some cases. (Dan Buchanan, Nov 10 2024)13
  • Note: 1808; Ameliasburgh Twp., Prince Edward Co., Upper Canada; "About 1805, Cap’t Robert Young, close to 70 years of age, along with his son, James, who had married Asa Weller’s daughter, Catherine, in 1804, considered building their permanent house. From time to time they had reason to entertain members of the militia, and other prominent passers-by. Then, too, Cap’t Young had been made a justice of the peace, was performing marriages, and needing appropriate facilities. No longer was the log house adequate for the expanding family and its requirements. Plans were made for a spacious home of frame, within sight of the bay. The space for its cellar was excavated by Young’s own slaves. Over the next three to four years the house gradually took shape. Its kitchen was located in the cellar, Dutch-style, its large fireplace having a swinging crane, and on one side a bake oven. A pine floor and a flagstone were in an addition attached to the west end of the house, and reached only by way of the cellar kitchen or an outside door. On the main floor there were two more fireplaces having handsome mantels. For his parlour ceiling Mr. Young chose an extraordinary moulding done in plaster. A Dutch-style verandah ran the length of the main house with an enclosed gable-porch in the centre at the second storey level, from which one could view the activities on the bay and up and down the Portage road. The house was finished in 1808." 7th Town Ameliasburgh", pg. 63 & 64.14
  • Residence*: 1809; Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; "The Crown patent for Young's house site was officially issued in 1807. In 1809 the acres were transferred to James Young and in 1831 they passed by will to Reuben Young." from “Homesteads: Early buildings and families from Kingston to Toronto”, by Margaret McBurney and Mary Byers, 1979, pg. 4615
  • Residence: 6 December 1809; Lot 1 SE Carrying Place, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S ?258?) show that Robert Young & wife obtained the Patent from the Crown for all ?160? acres of lot 1, Carrying Place Lots, Ameliasburgh Twp., Prince Edward Co. to James Young. ITS Date: Dec 6 1809. Reg'n. Date: ?Feb 3 1810?. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 13, pg 002 of 340)13
  • Residence: 22 March 1811; Lot 3 SE Carrying Place, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (Patent) show that the Patent from the Crown for all 100 acres of lot 3, South East of the Carrying Place, Ameliasburgh Twp., Prince Edward Co. was granted to James Young. ITS Date: Mar 22 1811. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 13, pg 086 of 340)13
  • Note: between 1812 and 1815; Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; "During the War of 1812, the house and its property was a haven for troops and officers using the Portage short-cut. Atone time, two regiments of as many as 2,000 troops met and camped on the Young farm. The area was also used to billet prisoners captured in battle at Queenston and being transferred to Kingston. Among the several outbuildings were a tannery and blacksmith shop. The original log home became a store. Business flourished at the Young homestead." "7th Town Ameliasburgh", pg. 65.14
  • Note: 4 June 1812; 1st Regiment Prince Edward Militia, Prince Edward Co., Upper Canada; "1st Regiment of Prince Edward Militia ... Flank Company ... Lieutenant ... James Young, 4 Jun 12. Promoted Captain" Officers of the British Forces in Canada during the War of 1812, The Upper Canada Militia, pg 58)16
  • Residence: July 1812; Lot 1 SE Carrying Place, Ameliasburgh Twp., Prince Edward Co., Upper Canada; "Captain Young at the Carrying Place has moved his original log cabin closer to his new house and, observing the incoming traffic caused by the War, has turned the little structure into a profitable store, which place will be now much more frequented by those persons moving upon this busy thoroughfare. Lavish and kindly hospitality is to be extended to the passing officers and officials at the new Young homestead. The family holds a position of importance, and the house is becoming a rendez-vous for the British and local Militia commanders passing up and down with the regiments and detachments of troops. At one time this year, there have been as many as two thousand troops here encamped, two regiments having met in their journey each way, each proceeding in the opposite direction. The troops are bivouacked in tents all around the area, and the whole region has been alive with people. Captain Young does a mixture of farming and official business. He also combines several business enterprises. His sons are by now all Militia officers. One, James, will become a member of Parliament, having previously married Catherine Weller." Hans Waltimeyer, page 413.12
  • Note: April 1813; Kingston, Frontenac Co., Upper Canada; "James Young of the Carrying Place is an officer of volunteers during this year, and is stationed at Kingston in charge of American prisoners-of-war." from page 419 of "Hans Waltimeyer"12
  • Note*: 30 June 1814; Raid on Presqu'ile Point, The Carrying Place, Northumberland Co., Upper Canada; "Deposition of John Young- 22 August 1814. Midland District; Personally appeared before me James Young Esquire one of His Majesties Justices appointed to keep the peace in and for the said district, John Young of the Township of Ameliasburg District of said, who being duly Sworn Deposeth and Saith that on the evening of the 30th of June last about nine o'clock some person knocked at Deponents Door. Deponent being in bed desired them to walk in, upon which they bid him the deponent to come to the door as they wished to speak to him upon which Deponent got up & went to the door upon which he discovered thru who asked Deponent if he new the way to the Presquile as they were two loaded boats from Kingston and they had got lost & D____ had them, and the Yankee fleet was out and they wished to secure themselves in a harbour before daylight. Deponent made some objection on account of his not being ____ upon which one of them said they would pay him ____ they of was afraid of being taken by the Yankeys upon which Deponent Consented to go with them, upon which Deponent went with them near to the boats upon which he discovered they were armed with swords & pistols he then made an excuse to go back under ______of having forgot his Tobacco box upon which they ____ into the Boat saying they had Tobacco enough on board, upon which Deponent discovered William Vaughan one of the American Sailing masters, who told him they did not want a pilot as he was as good a pilot as any on the Lake but wanted Information Concerning the Government Stores and a Vessel building at the Presquile by One Gibson as they was informed Government had bought it and they was sent to burn it and the Government Stores which they was informed by a Deserter was Deposited on the Presquile on the Carrying Place Deponent told them he new nothing about the Stores but believed the Vessel to be private property they told Deponent had they (second page) had known it before they left home they would not have come, but since they had come there Orders was to Destroy it as they was Convinced it was Government Property, and took Deponent prisoner with them that night, within half a mile of Presquile harbour when Discovering some fires upon the shore they returned to a small island called Gule Island, where the lay the next day until nearly Sunset when they again proceeded for the Presquile Harbour and arrived there around eleven o'clock at night on the first of July upon which two men landed and after Examining the Harbour & finding no guard a party landed and set fire to Gibson's vessel & remained there until the deck fell in upon which they reembarked and said with much exultation their object being answered they would return home and take Deponent prisoner with them as he was a Damned Stubborn Fellow, and would give them no information upon which William Vaughan interceded in his favour and he was set on shore the same night nearly a mile from the place he was taken. Deponent further saith that the Americans had with them two boats one having a small piece of Ordnance which was Kept covered with a Tarpaulen and was manned by twenty six men and one boy and appeared to act with much caution keeping Deponent a prisoner in the Boat the whole time he was with them except the time he was upon the Small Island and then he was kept on the back of the Island. Deponent further saith that the Commander's name he was informed by Vaughan was Gregory a Lieut of the Navy and further Deponent saith not. Sworn before me at Ameliasburg this 22nd day of August 1814. John Young. James Young J.P." War Loss Claims, included in document sent to me July 20 2022 by Sean Scally; War Claims documents and transcription sent to Sean Scally by David Harris, the original author of the document. Original documents come from Library and Archives Canada.
    Note: At the bottom of the image for this document: Department of Finance, Upper Canada: War of 1812 Losses Claims, RG 19 E 5 (a), Volume 3742, File 3, Public Archives.17
  • Note: 8 February 1816; York, York Co., Upper Canada; "Certificate of James Young J.P. regarding loss of wagon in government service. I do hereby Certify that RC Wilkins, Esq., had a waggon taken by a Detachment of the Eighth Regt under the command of Capt. Goldicutt on route to York in the Month of June 1813 which waggon was broken in the Transportation of the Government Batteaux over the Portage Head Bay Quintie & that the Value of the Damages may be Estimated at Ten Pounds & that to the best of my Knowledge and belief he has not received any remuneration for the Same. York 8th Feby 1816. James Young J.P.17
  • Residence: 5 February 1817; Conc 4 Lot 76, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S ?427?) show that Jonathan Walton & wife sold all 200 acres of lot 76, concession 4, Ameliasburgh Twp., Prince Edward Co. to James Young. ITS Date: ?Feb 5 1817?. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 010, pg 137 of 170)13
  • Residence: 1 March 1817; Carrying Place Lot B, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 515) show that Abraham Lawson sold "55 acres in the north part", Lot B, Carrying Place Lots, Murray Twp., Northumberland Co. to James Young. ITS Date: Mar 1 1817. Reg'n. Date: Mar 6 1817. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Book 001, pg. 014 of 377)13
  • Residence: 26 March 1822; Conc 3 Lot 28, Hillier Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S ?312?) show that Richard Cartwright sold "100 acres west half", Conc 3 Lakeside, Lot 28, Hillier Twp., Prince Edward Co. to James Young. ITS Date: Mar 26 1822. Reg'n. Date: Jul 19 1822. (Ontario Land Registry Records, Prince Edward Co., Hillier Twp., Book 064, pg. 125 of 219)13
  • Residence: 2 March 1824; Conc 4 Lot 76, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 1899?) show that James Young & wife sold all 200 acres of lot 76, concession 4, Ameliasburgh Twp., Prince Edward Co. to Isaac Quackenbush. ITS Date: Mar 2 1824. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 010, pg 137 of 170)13
  • Note: 18 August 1824; Murray Twp., The Carrying Place, Northumberland Co., Upper Canada; Affidavit of Asa Weller, Murray, 18 August 1824, Newcastle District. Personally appeared before me, James Young, Esquire, one of his Majesty's Justices of the Peace, Asa Weller Esq. maketh oath and saith that the Claims submitted for losses sustained during the late war with the U. S. of America, before the Honourable Commissioners, Contain a True Statement of which he claims remuneration, and that he never received any compensation for the same, and that the said claims are just & true in all their particulars. Asa Weller. Sworn before me at Murray, 18th August 1824. Jas. Young J.P.17
  • Note: 18 August 1824; Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; Certificate of James Young, J.P., Carrying Place, 18 August 1824. Carrying Place, 18th August 1824. I Certify that I was personally knowing to Asa Weller Esquire having sustained losses during the late war with the U. S. of America to the Amount of his Claims laid before Honourable Commissioners at Kingston to which his affidavit is annexed. Jas. Young J.P.17
  • Residence: 29 July 1825; Conc 3 Lot 28, Hillier Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 407) show that James Young sold "100 acres west half", Conc 3 Lakeside, Lot 28, Hillier Twp., Prince Edward Co. to Isaac Locie. ITS Date: Jul 29 1825. Reg'n. Date: Jun 17 1826. (Ontario Land Registry Records, Prince Edward Co., Hillier Twp., Book 064, pg. 125 of 219)13
  • Residence: 3 July 1829; Lot 4 SECP, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 235?) show that Bobert & Benjmain Weller sold "as in 415?", Lot 4, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to James Young. Inst. Date: Jul 3 1829. Reg'n. Date: Feb 4 1831. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 13, pg 119 of 340, OnLand.ca)
    Note: Dates are guesses here due to smudges - very unclear.13
  • Will: 20 April 1831; Lot 4 SE Carrying Place, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Upper Canada; Land Registry Records (Will ?1827?) show that the Will of James Young grants "75 acres in 3 lots ??" of lot 4, Narrow Lots Easterly Side of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to Reuben Young. ITS Date: Apr 20 1831. Reg'n. Date: Sep 19 1831. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 13, pg 119 of 340, OnLand.ca)13
  • Will: 20 April 1831; Lot 1 SE Carrying Place, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Upper Canada; Land Registry Records (Will ?1827?) show that the Will of James Young grants all ?160? acres of lot 1, Carrying Place Lots, Ameliasburgh Twp., Prince Edward Co. to Reuben Young. ITS Date: Apr 20 1831. Reg'n. Date: Sep 19 1831. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 13, pg 002 of 340)13
  • Will*: 20 April 1831; Lot 2 SE Carrying Place, Ameliasburgh Twp., Carrying Place, Prince Edward Co., Upper Canada; Land Registry Records (Will ?1827?) show that the Will of James Young grants all ?100? acres of lot 2, "Narrow Lot Easterly Side of Carrying Place:, Ameliasburgh Twp., Prince Edward Co. to Reuben Young. ITS Date: Apr 20 1831. Reg'n. Date: Sep 19 1831. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 13, pg 058 of 340)13

Family: Catherine "Caty" Weller b. 12 Oct 1786, d. 31 Jan 1831

  • Marriage*: 22 March 1804; York, York Co., Upper Canada; Date Mar 22 1804 & location York per "Descendants of Asa Weller by Linda Smith. per IGI Record.; Principal=Catherine "Caty" Weller2,4

Citations

  1. Lieut. Col. James Young per family tree of patrickgoodmurphy on ancestry.ca, Oct 7 2024.
  2. [S19] IGI Record, online unknown url.
  3. [S82] Tree on Ancestry.com, online unknown url.
  4. [S33] Unknown author, "Email Message," e-mail to unknown recipient.
  5. [S24] Unknown location, Upper Canada Land Petitions; unknown film.
  6. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  7. [S15] Unknown author, Tombstone Inscription.
  8. [S156] Digital Kingston, online unknown url.
  9. [S54] Wilfred M. Sprung & Barbara Nyland, Tobey Book.
  10. [S208] Hastings Co. Archives, online unknown url.
  11. [S129] Dictionary Cdn BIOs, online unknown url.
  12. [S109] U.E. Jane Bennett Goddard, Hans Waltimeyer.
  13. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  14. [S48] Unknown agency, 7th Town / Ameliasburgh Township.
  15. [S61] Unknown compiler, Homesteads.
  16. [S83] Ancestry.ca, online unknown url.
  17. [S209] War Loss Claims, online unknown url.

Richard John Neale Miskin1,2,3,4

M, #33672, b. 1797, d. 7 October 1841

  • Birth*: 1797; Chatham, England; Date 1797 & location Chatham, England per Memorial - age 44 at death Oct 7 1841. Date 1797 & location Chatham, England per CemSearch. per IGI Record.2,3,4
  • Marriage*: 2 August 1818; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; per IGI Record.; Principal=Sarah "Sally" Weller2
  • Death*: 7 October 1841; Ameliasburgh Twp., Prince Edward Co., Canada West; Date Oct 7 1841 per Memorial & CemSearch.3,4
  • Burial*: 9 October 1841; Carrying Place Cemetery, Murray Twp., Northumberland Co., Canada West; Memorial: (see Exhibit) Richard J. N. Miskin; Ship carpenter; Died Oct. 7, 1841; Aged 44 years; A native of; Chatham, England (Carrying Place Cemetery, Carrying Place, image from CemSearch, June 24 2022)
    CemSearch: Name: Richard John Neale Miskin; Born: 1797; Died: Oct 7 1841; Age: 44y; ID: CRYPLCCP0189; Other names: Miskin, Sarah [Weller] (1793-1883); Cemetery: Carrying Place Cemetery, Murray Township, Northumberland Co.; Note: Buried Oct. 9, 1840 in the presence of Robert Weller, Benjamin Weller, and John Dauch. Husband of Sarah (Weller) Miskin (1793-1883) He was a native of Chatham, England; ship carpenter. (https://www.cemsearch.ca/burial/?pid=CRYPLCCP0189%5E0)3,4
  • Residence: 30 May 1815; Chatham Yard, England; Navy Muster Rolls: Heading: "Richard Miskin a Shipwright from Chatham Yard embarked"; Date of Report and Warrant: May 30 1815; Pay: from Sep 4 1814 to Jan 1 1815; Observations: Applicat ?? from Lewis Barnaby dated May 25 1816 (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Gibraltar, Halifax, Matinique, pg 193 of 361, ancestry.ca)5
  • Residence: 1 September 1815; Kingston Yard, Kingston, Frontenac Co., Upper Canada; Navy Muster Rolls: Kingston Yard, 1815; No.: 308; Entry Date: Sep 1 1815: Name: Richard Miskin; Qualities: Shipwright; (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, Kingston Naval Yards, 1815, pg 265 of 408, ancestry.ca)5
  • Residence: 1 September 1816; Kingston Yard, Kingston, Frontenac Co., Upper Canada; Navy Muster Rolls: Kingston Yard, 1818; No.: 308; Entry Date: Sep 1 1816: Name: Richard Miskin; Qualities: Shipwright; (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, Kingston Naval Yards, 1816, pg 353 of 373, ancestry.ca)5
  • Residence: 1 September 1816; Kingston Yard, Kingston, Frontenac Co., Upper Canada; Navy Muster Rolls: Kingston Yard, 1818; No.: 308; Entry Date: Sep 1 1816: Name: Richard Miskin; Qualities: Shipwright; (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, Kingston Naval Yards, 1816, pg 353 of 373, ancestry.ca)5
  • Residence: 31 October 1816; Lake Huron, Upper Canada; Navy Muster Rolls: Kingston Yard, 1816; Entry Date: Oct 31 1816: Name: John Miskin; Qualities: Extra Shipwright; Cause: at Large: In the room of the Establishment Shipwrights sent up to Lake Huron; By Order of: Liuet. R. Hall (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, pg 116 of 466, ancestry.ca)5
  • Residence: 1 September 1818; Kingston Yard, Kingston, Frontenac Co., Upper Canada; Navy Muster Rolls: Kingston Yard, 1818; No.: 306; Entry Date: Sep 1 1818: Name: Richard Miskin; On Board: Burlington, Kingston, Durham boat (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, Halifax, Kingston ...., 1818, pg 202 of 342, ancestry.ca)5
  • Residence: 11 May 1819; Lake Erie, Upper Canada; Ships Musterss: Name: John Miskin; Quality: Shipwright; Date of Appearance: May 11 1819; Frome Whence: Kingston (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, Ships Museers, Holland Landing, Penetanguishine, Lake Erie, pg 112 of 132 ancestry.ca)5
  • Residence: 30 June 1819; Kingston Yard, Kingston, Frontenac Co., Upper Canada; Navy Muster Rolls: Kingston Yard, 1819; Name: Joihn Miskin; Quality: Shipwright; Date: Jun 30 1819 (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, Kingston Naval Yards, 1819, pg 171 of 466 ancestry.ca)5
  • Residence: 1 October 1820; Kingston Yard, Kingston, Frontenac Co., Upper Canada; Navy Muster Rolls: Kingston Yard, 1820; Name: Richard Miskin; Quality: Shipwright; Date: Oct 1 1820 (Canada, British Navy Ship Muster Rolls and Pay Lists, Yard Pay Books, Canada Pay Lists, Kingston Naval Yards, 1820, pg 195 of 243, ancestry.ca)5
  • Residence: 14 April 1825; Lot 8 CE CP, Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; Land Registry Records (B&S 141) show that Allan McLean sold all 100 acres of Lot 8, narrow lots south east of the Carrying Place, Ameliasburgh Twp., Prince Edward Co. to Richard John Neale Miskin. Inst. Date: Apr 14 1825. Reg'n. Date: Nov 1 1825. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, pg. 163 of 340, pg 01, copied from OnLand.ca by Dan July 2 2022)6
  • Residence*: 1828; Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; "Sarah Weller, born in 1793, was the first white child born in Carrying Place. She married Richard Jean Neale Miskin and in 1828 they moved into the brick house on Lots 8 and 9 southeast of Carrying Place, just a short distance east of the Youngs. The Crown patent for the land had been given to William Carl in 1809, but the property was sold to Eliakim Weller in the same year and Miskin bought it in 1825." "The Crown patent for Young's house site was officially issued in 1807. In 1809 the acres were transferred to James Young and in 1831 they passed by will to Reuben Young." from “Homesteads: Early buildings and families from Kingston to Toronto”, by Margaret McBurney and Mary Byers, 1979, pg. 477
  • Residence: 1829; Weller-Miskin House, Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; "THE WELLER MISKIN HOME; In 1829 Sarah Weller, who was the first white child born in The Carrying Place area, became the wife of Richard Miskin. who was a highly skilled ship’s carpenter. Their home was on one hundred and thirty acres of good pasture land, with plentv of water nearby at one of three wells. Miskin built the house in the Loyalist style of that period. Every detail was carefully balanced. The upper floor has five windows and the lower level has four, which are divided by a neo-classical porch. At the top of the windows is flemish bond bricking. The door has a twelve-paned window. Above it is a multiple transom, which consists of a 14
    fan above a flush light. The main body of the house is long and shallow. The outside is bricked with nandmade clay bricks. These are thinner and longer than manufactured bricks. At each end there is a fan in the gable. The bottom of the fan is level with the corner returns on the roof. There are four chimneys. Two are at each end of the main house, a smaller one is at the back, and one is in the woodshed." from page 14 & 15 of Northumberland Heritage, A Journal of Local History, Volume 1, a copy signed "Ted Snider, July 16, 1974", digitized by Dan Buchanan, June 24 2022.8
  • Residence: 8 January 1829; Carrying Place, Prince Edward Dist., Upper Canada; Canadian Militia Muster Rolls: No.: 37; Rank: Private: Name: Richard Miskin; Certified, Col. Robert C. Wilkins, Commanding Detachment Militia Prince Edward Dist.; At Carrying Place, Jan 8 1829, John r. Roblin, Capt. Commanding (Canada, British Army and Canadian Militia Muster Rolls and Pay Lists, Militia Volunters, pg 369 of 475, ancestry.ca)5
  • Will*: 2 August 1840; Lot 8 CE CP, Ameliasburgh Twp., The Carrying Place, Prince Edward Co., Upper Canada; Land Registry Records (Will 3541) show that the Will of Richard John Neale Miskin grants all 100 acres of Lot 8, narrow lots south east of the Carrying Place, Ameliasburgh Twp., Prince Edward Co. to his wife during her life and then to Hannah M. Sloan. Inst. Date: Aug 2 1840. Reg'n. Date: Feb 9 1841. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Book 013, pg. 163 of 340, pg 01, copied from OnLand.ca by Dan July 2 2022)6

Family: Sarah "Sally" Weller b. 17 Oct 1793, d. 2 Oct 1873

  • Marriage*: 2 August 1818; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; per IGI Record.; Principal=Sarah "Sally" Weller2

Citations

  1. Richard J. N. Miskin per Memorial. Richard John Neale Miskin per CemSearch.
  2. [S19] IGI Record, online unknown url.
  3. [S39] Unknown name of person unknown record type, unknown repository, unknown repository address.
  4. [S15] Unknown author, Tombstone Inscription.
  5. [S83] Ancestry.ca, online unknown url.
  6. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  7. [S61] Unknown compiler, Homesteads.
  8. [S207] Committee, Northumberland Heritage.
  9. [S82] Tree on Ancestry.com, online unknown url.

Mary "Catherine" Stoneburgh1,2,3,4,5

F, #33673, b. 1817, d. 8 January 1899

  • Birth*: 1817; Murray Twp., Northumberland Co., Upper Canada; Date 1817 per "Descendants of Asa Weller" sent to me via email from Linda Smith, Dec. 19, 2004. per GEDCOM of C. Penasack, June 24, 2004. per IGI Record. Date 1817 & location Murray Twp. per GEDCOM of Paul Enge, Feb 24 2011.2,3,4
  • Marriage*: circa 1830; Ameliasburgh Twp., Prince Edward Co., Upper Canada; Date c. 1830 & location Ameliasburgh Twp. per family tree of valmac on ancestry.ca, Nov 17 2024. per GEDCOM of Paul Enge, Feb 24 2011.; Principal=William Corbman3,6
  • Marriage*: 30 August 1856; St. John's Anglican Church, Carrying Place, Northumberland Co., Canada West; per "Descendants of Asa Weller" sent to me via email from Linda Smith, Dec. 19, 2004.; Principal=William Weller Jr.4
  • Death*: 8 January 1899; Carrying Place, Northumberland Co., Ontario; per "Descendants of Asa Weller" sent to me via email from Linda Smith, Dec. 19, 2004. Catherine & date 1899 per GEDCOM of Paul Enge, Feb 24 2011.4,3
  • Burial*: 10 January 1899; Carrying Place Cemetery, Murray Twp., Northumberland Co., Ontario; Memorial: (See Exhibit) WELLER; William Weller; 1818 0 1867; Catherine; Stoneburg; His wife; 1817 - 1899 (Carrying Place Cemetery, July 11, 2004)5
  • Married Name: 1839; Corbman3
  • Married Name: 30 August 1856; Weller2

Family 1: William Corbman b. 25 Mar 1810, d. 1850

  • Marriage*: circa 1830; Ameliasburgh Twp., Prince Edward Co., Upper Canada; Date c. 1830 & location Ameliasburgh Twp. per family tree of valmac on ancestry.ca, Nov 17 2024. per GEDCOM of Paul Enge, Feb 24 2011.; Principal=William Corbman3,6

Family 2: William Weller Jr. b. 1818, d. 4 Sep 1867

  • Marriage*: 30 August 1856; St. John's Anglican Church, Carrying Place, Northumberland Co., Canada West; per "Descendants of Asa Weller" sent to me via email from Linda Smith, Dec. 19, 2004.; Principal=William Weller Jr.4

Citations

  1. Catherine per Burial. Mary Catherine per "Descendants of Asa Weller" sent to me via email from Linda Smith, Dec. 19, 2004. Catherine Stoneburgh per GEDCOM of C. Penasack, June 24, 2004. ?? Catherine per GEDCOM of Paul Enge, Feb 24 2011.
  2. [S19] IGI Record, online unknown url.
  3. [S22] Rootsweb, online unknown url.
  4. [S33] Unknown author, "Email Message," e-mail to unknown recipient.
  5. [S15] Unknown author, Tombstone Inscription.
  6. [S82] Tree on Ancestry.com, online unknown url.

Mary Dorman Sanford1,2,3

F, #33674, b. 12 May 1811, d. 17 November 1851

  • Birth*: 12 May 1811; Cramahe Twp., Northumberland Co., Upper Canada; Location Brighton Village per Death Reg'n. of son Thomas Dorman Weller - Brighton Village did not exist until 1831. Date 1810 & location Murray Twp. per family tree of Susan Barrie on ancestry.ca, July 4 2017. per IGI Record. Date May 12 1811 & location "Brighton, Fredericksburgh Twp., Northumberland Co." per family tree of liverpoollynne on ancestry.ca, Apr 14 2023.2,3,4
  • Marriage*: 24 January 1832; Murray Twp., Northumberland Co., Upper Canada; "Weller, Robert, of Murray, yeoman, & Mary D. Sanford, of Cramahe, spr. b: Thomas D. Sanford, of Cramahe, and Benjamin Weller, of Murray, yeomen. 24 Jan 1832 at Murray" (Ontario Marriage Bonds, 1803-1834, 1831 - Ontario Registers CD) per IGI Record.; Principal=Robert C. Weller2,5
  • Death*: 17 November 1851; Murray Twp., Carrying Place, Northumberland Co., Canada West; Date ?? 1851 per Burial - unclear in picture. Date Nov 17 1851 & location Murray Twp. per family tree of Susan Barrie on ancestry.ca, July 4 2017. Date 1851 per IGI Record.2,6,3
  • Burial*: 19 November 1851; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Canada West; Memorial: (See Exhibit) Mary D.?; Wife of; Robert Weller; ?? 1851 (Carrying Place Cemetery, July 11, 2004) per family tree of Susan Barrie on ancestry.ca, July 4 2017.6,3
  • Married Name: 24 January 1832; Weller2

Family: Robert C. Weller b. 13 Mar 1803, d. 17 Jun 1879

Citations

  1. Mary Dorman Sanford per family tree of Susan Barrie on ancestry.ca, July 4 2017.
  2. [S19] IGI Record, online unknown url.
  3. [S82] Tree on Ancestry.com, online unknown url.
  4. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  5. [S28] Unknown short register title: entry for unknown spouses' names unknown repository, unknown repository address.
  6. [S15] Unknown author, Tombstone Inscription.
  7. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  8. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  9. [S13] Unknown author, 1901 Canada Census, Record Type: microfilm.
  10. [S8] Unknown author, Ontario Archives, Record Type: Microfilm.
  11. [S22] Rootsweb, online unknown url.

William Sloan1

M, #33675, b. circa 1798
  • Birth*: circa 1798; per IGI Record.1
  • Marriage*: circa 1818; Vermont, U.S.A.; per IGI Record.; Principal=Hannah Weller1

Family: Hannah Weller b. 15 Apr 1798, d. c 1828

Citations

  1. [S19] IGI Record, online unknown url.
  2. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.

Mary Ann Heath1,2,3

F, #33676, b. June 1800, d. 10 December 1876

  • Birth*: June 1800; England; Date June 1800 per Burial. Date 1805 & location England per 1861 Census. Date 1799 & location England per 1851 Census. per IGI Record.2,4,5,3
  • Marriage*: circa 1818; Vermont, U.S.A.; per IGI Record.; Principal=Johnson Weller2
  • Death*: 10 December 1876; Murray Twp., Northumberland Co., Ontario; Date Dec 10 1876 per Burial.5
  • Burial*: 12 December 1876; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Ontario; Memorial: (See Exhibit) Mary Ann; Wife of; J. Weller; Died; Dec. 10, 1876; Aged; 76 Y's 6 M's (Carrying Place Cemetery, July 11, 2004)5
  • Married Name: circa 1818; Weller2
  • Census*: 1852; Murray Twp., Northumberland Co., Canada West; Age 52 at 1851 Census: see Johnson Weller4
  • Census: April 1861; Murray Twp., Northumberland Co., Canada West; Age 56 at 1861 Census: Weller, Mary Ann, 56, b. England, Eng., CE, widow; Nancy I., 17, b. UC, CE, single (1861 Census: Murray Twp., Northumberland Co., pg. 24 of 899, line 47, ancestry.ca)3

Family: Johnson Weller b. 2 May 1791, d. 22 Aug 1860

  • Marriage*: circa 1818; Vermont, U.S.A.; per IGI Record.; Principal=Johnson Weller2

Citations

  1. Mary Ann Weller per 1861 Census.
  2. [S19] IGI Record, online unknown url.
  3. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  4. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  5. [S15] Unknown author, Tombstone Inscription.
  6. [S22] Rootsweb, online unknown url.

Asa Weller1

M, #33677, b. 1819, d. 10 May 1897
  • Birth*: 1819; Murray Twp., Northumberland Co., Upper Canada; Date 1819 & location Ont. per 1891 Census. Date 1819 & location Ont. per 1881 Census. Date 1820 & location Ont. per 1871 Census. Date 1820 & location UC per 1861 Census. Date 1818 & location Cda. per 1851 Census. Date 1819 & location Murray, Prince Edward, Ont. per family tree of Grant Trayner on ancestry.ca, Nov 13 2024. Date 1819 per IGI Record.1,2,3,4,5,6,7
  • Marriage*: before 1847; Canada West; per GEDCOM of Jackie Drybread, July 18, 2004.; Principal=Lydia Ann "Liddy" Allard8
  • Death*: 10 May 1897; Conc B Lot 23, Brighton Twp., Northumberland Co., Ontario; Death Reg'n.#017507: Name: Asa Wller; Date: May 10 1897; Age: 78y; Res.: Conc B lot 23, Brighton Twp.; Occ.: shoemaker; Born: Murray Twp.; Cause: congestion of lung, 3 weeks; Phys.: F. Farley; Rel.: CE; Inf.: Paul Twiddy; Reg'd.: May 12 1897; Reg'r.: Darius Crouter, Brighton Twp., Northumberland Co. (Ontario Death Registration, #017507-1897, ancestry.ca) Date May 10 1897 & location Murray Twp. per family tree of Grant Trayner on ancestry.ca, Nov 13 2024.3,9
  • Residence*: 1852; Conc B Lot 10, Murray Twp., Northumberland Co., Canada West; 1851 Agricultural Census: Name: Asa Weller; Land: Conc B, Lot 10, 100 acres (1851 Agricultural Census: Murray Twp., Northumberland Co., pg. 95 of 172, line 10 - ancestry.ca)2
  • Census*: 1852; Murray Twp., Northumberland Co., Canada West; Age 33 at 1851 Census: Weller, Asa, 33, b. Cda., CE, shoemaker, married; Lydia, 21, b. Cda., CE, married; Lorenzo, 3; Catherine, 2 (1851 Census: Murray Twp., Northumberland Co., pg. 71 of 172, line 19, ancestry.ca)2
  • Census: April 1861; Murray Twp., Northumberland Co., Canada West; Age 41 at 1861 Census: Weller, Asa, Jr., 41, b. UC, CE, shoe maker, married; Lydia Ann, 31, b. UC, WM, married; Lorenzo, 12; Catharine Victoria, 10; Enoch Henry, 8; Sarah Louisa, 1 (1861 Census: Murray Twp., Northumberland Co., pg. 16 of 899, line 35, ancestry.ca)4
  • Census: April 1871; Brighton Twp., Northumberland East Co., Ontario; Age 51 at 1871 Census: Weller, Asa, 51., b. Ont., Eng., CE, showmaker, married; Lydia A., 39, b. Ont., Dutch, CE, married (1871 Census: Brighton Twp., Northumberland East Co., dist. 55, sub-dist. div. 1, pg. 48, line 19, ancestry.ca)5
  • Census: April 1881; Brighton Twp., Northumberland East Co., Ontario; Age 62 at 1881 Census: Weller, Asa, 62, b. Ont., German, CE, showmaker, married; Lydia, 50, b. Ont., German, CE, married; Lorenzo, 34, b. Ont., Ger., CE, single; Henry, 24, b. Ont., German, CE, single (1881 Census: Brighton Twp., Northumberland East Co., dist. 123, sub-dist. C, pg. 33, line 11, ancestry.ca)6
  • Census: 20 April 1891; Brighton Twp., Northumberland East Co., Ontario; Age 72 at 1891 Census: Weller, Assy?(m), 72, b. Ont., p.b. USA & England, CE, boot & shoe maker, married; Liddy, 60, b. Ont., p.b. Ont., CE, married; Henry, 32, b. Ont., p.b. Ont., CE, single (1891 Census: Brighton Twp., Northumberland East Co., dist. 98, sub-dist. a-2, pg. 24, line 10, ancestry.ca)
    Note: Thomas Moffatt is above, George Smith & Charles Lee are below.7

Family: Lydia Ann "Liddy" Allard b. 14 Oct 1831, d. 1920

Citations

  1. [S19] IGI Record, online unknown url.
  2. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  3. [S82] Tree on Ancestry.com, online unknown url.
  4. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  5. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  6. [S16] Unknown author, 1881 Canada Census, Record Type: microfilm.
  7. [S6] Unknown author, 1891 Canada Census, Record Type: microfilm.
  8. [S22] Rootsweb, online unknown url.
  9. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #017507-1897.
  10. [S33] Unknown author, "Email Message," e-mail to unknown recipient.

William Zwick1

M, #33678, b. 1790, d. 7 August 1833
  • Birth*: 1790; Fredericksburgh Twp., Lennox & Addington Co., Ontario; per IGI Record. Location Fred. from "Homesteads: Early buildings and families from Kingston to Toronto", by Margaret McBurney and Mary Byers, 1979, pg. 1161,2
  • Marriage*: circa 1820; Upper Canada; per IGI Record.; Principal=Anna Weller1
  • Death*: 7 August 1833; Thurlow Twp., Belleville, Hastings Co., Ontario; per IGI Record.1
  • Burial*: 9 August 1833; Saint Thomas' Anglican Church Cemetery, Belleville, Hastings Co., Upper Canada; FindaGrave: Name: MAJ William Zwick; Birth: 1790; Death: 7 Aug 1833 (aged 42–43); Burial: Saint Thomas' Anglican Church Cemetery, Belleville, Hastings County, Ontario, Canada; Plot: William Zwick is memorialized on Stone # 13 in the redesigned Saint Thomas' Church Cemetery.; Memorial ID: 188100991; Note: William Zwick, local merchant and Major in the Hastings Militia, the husband of Anne Zwick, was a resident of Belleville when he died suddenly in Kingston on August 7, 1833 at the age of 43 years. His birth year is estimated from his age at the time of death and his death date, as taken from the St. Thomas' Anglican Church Burial Register. William Zwick's stone is embedded in the "east face" of "Memorial Wall" # 1. (https://www.findagrave.com/memorial/188100991/william_zwick)3

Family: Anna Weller b. 31 Aug 1800, d. 1 Jan 1833

Citations

  1. [S19] IGI Record, online unknown url.
  2. [S61] Unknown compiler, Homesteads.
  3. [S128] FindAGrave, online unknown url.
  4. [S82] Tree on Ancestry.com, online unknown url.
  5. [S83] Ancestry.ca, online unknown url.

Benjamin Weller1

M, #33679, b. 20 September 1805, d. 1 December 1872

  • Birth*: 20 September 1805; Murray Twp., Carrying Place, Northumberland Co., Upper Canada; Date 1805 & location Ont. per Death Reg'n. Date 1806 & location Ont. per 1871 Census. Date 1805 & location UC per 1861 Census. Date 1804 & location Cda. per 1851 Census. Date 1805 per 1806 Census. Location Carrying Place per Death Reg'n. of daughter Mary Alice (Weller) Lingham. Date Sep 20 1805 per IGI Record.1,2,3,4,5
  • Marriage*: 21 March 1833; Upper Canada; per IGI Record.; Principal=Almira Day1
  • Death*: 1 December 1872; Belmont Twp., Peterborough Co., Ontario; Death Reg'n.#006043: Name: Benjamin Weller; Date: Dec 1 1872; Age: 68; Occ.: farmer; Born: Ont.; Cause: Dropsy 3 mo.; Inf.: Clara Weller, Belmonth; Reg'd.: 1,6,7
  • Burial*: 3 December 1872; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Ontario; Memorial: (See Exhibit) Benjamin Weller; Died; Dec 1, 1872; Aged; ?? (Carrying Place Cemetery, July 11, 2004)6
  • Census*: 1806; Murray Twp., Northumberland Co., Upper Canada; 1806 Census: Benjamin Weller, 1 - see Asa Weller (It is written as: Benjamin & Asa, 1 - very clearly these two are twins)
  • Census: 1808; Murray Twp., Northumberland Co., Upper Canada; 1808 Census: Asa and Hannah Weller; 3 males 16 to 60; 3 males under 16; 4 females (Newcastle District Census & Assessment Records, Murray Twp.)8
  • Residence*: 9 February 1825; Carrying Place Lot A, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Will 1238) show that Asa Weller's Will granted property "as in Will set forth" in lot A, Carrying Place Lots, Murray Twp., Northumberland Co. to his sons Robert, Benjamin and Asa Weller. ITS Date: Feb 9 1825. Reg'n. Date: Jun 20 1825. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot A, Book 001, pg 002 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)9
  • Residence: 13 February 1825; Lot 4 SECP, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 1114?) show that Smith Batlett? sold "all 100 acres", Lot 4, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to Benjamin Willer. Inst. Date: Oct 11 1820. Reg'n. Date: Feb 13 1825. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 13, pg 119 of 340, OnLand.ca)
    Note: This was an investor in Kingston, his son, Smith Bartlett Jr. would live in Belleville.
    Note: Dates are guesses here due to smudges - very unclear.9
  • Note*: 1828; Northumberland Co., Upper Canada; 1828 Northumberland Militia Return: Benjamin Weller, 25, 1st Company, 3rd Regiment
  • Residence: 3 July 1829; Lot 4 SECP, Ameliasburgh Twp., Prince Edward Co., Upper Canada; Land Registry Records (B&S 235?) show that Robert & Benjamin Weller sold "as in 415?", Lot 4, narrow lots east of Carrying Place, Ameliasburgh Twp., Prince Edward Co. to James Young. Inst. Date: Jul 3 1829. Reg'n. Date: Feb 4 1831. (Ontario Land Registry Records, Prince Edward Co., Ameliasburgh Twp., Carrying Place Lots, Book 13, pg 119 of 340, OnLand.ca)
    Note: Dates are guesses here due to smudges - very unclear.9
  • Residence: 10 November 1831; Carrying Place Lot 2, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Patent) show that Robert, Benjamin & Asa Weller obtained the Patent from the Crown for all 100 acres of lot 2, Carrying Place Lots, Murray Twp., Northumberland Co. ITS Date: Nov 10 1831. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lot 2, Book 001, pg 027 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)9
  • Residence: 15 September 1845; Conc 2 Lot 1, Cramahe Twp., Brighton, Northumberland Co., Canada West; Land Registry Records (B&S 7908) show that Benjamin Weller sold "part 1 acre, 1 rood, 25 pers., south east corner, of lot 1, concession 2, Cramahe Twp., Northumberland Co. to Thomas D. Sanford. ITS Date: Sep 15 1845. Reg'n. Date: Jan 29 1846. (Ontario Land Registry Records, Northumberland Co., Brighton Village, Book 015, pg. 175 of 272, page copied from OnLand.ca by Dan Buchanan, Nov 2 2023)9
  • Census: after May 1851; Ameliasburgh Twp., Prince Edward Co., Canada West; Age 47 at 1851 Census: Weller, Benjamin, 47, b. Cda., CE, lumberman, other res. Murray, married; Almira, 42, b. Cda., CE, other res. Murray, married; Asa Henry, 18; Ann S., 16; Joseph B., 12; H. M.(f), 10; Francis A.(f), 8; Carra J., 5; Mary A., 1 (1851 Census: Amerliasburgh Twp., Prince Edward Co., 69 of 94, line 47 - ancestry.ca)3
  • Census: April 1861; Belmont Twp., Peterborough Co., Canada West; Age 56 at 1861 Census: Weller, Benjamin, 56, b. UC, Ce, farmer, married; Almira, 51, b. UC, Ce, married; Joseph B., 21, b. UC, CE, lab., single; Harriet, 19; Francis(f), 16; Clara, 14; Mary A., 10 (1861 Census: Belmont Twp., Peterborough Co., pg. 100 of 593, line 35 - ancestry.ca)4
  • Census: April 1871; Belmont Twp., Peterborough West Co., Ontario; Age 65 at 1871 Census: Weller, Benjamin, 65, b. Ont., Eng., CE, farmer, married; Almira, 60, b. Ont., Eng., CE, married; Clara, 21, b. Ont., Eng., CE, single; Alice, 19 (1871 Census: Belmont & Methuen Twp.'s, Peterborough West Co., dist. 57, sub-dist. f-1, pg. 22, line 1 - ancestry.ca)5

Family: Almira Day b. 1809, d. 4 Apr 1884

  • Marriage*: 21 March 1833; Upper Canada; per IGI Record.; Principal=Almira Day1

Citations

  1. [S19] IGI Record, online unknown url.
  2. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  3. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  4. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  5. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  6. [S15] Unknown author, Tombstone Inscription.
  7. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #006043-1871.
  8. [S196] Unknown author, Newcastle Census.
  9. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  10. [S82] Tree on Ancestry.com, online unknown url.

Almira Day1

F, #33680, b. 1809, d. 4 April 1884

  • Birth*: 1809; Cramahe Twp., Colborne, Northumberland Co., Upper Canada; Date 1811 & location Ont. per 1871 Census. Date 1810 & location UC per 1861 Census. Date 1809 & location Cda. per 1851 Census. Location Colborne, Ont. per Death Reg'n. of her daughter Mary Alice (Weller) Lingham. per IGI Record.1,2,3,4,5
  • Marriage*: 21 March 1833; Upper Canada; per IGI Record.; Principal=Benjamin Weller1
  • Death*: 4 April 1884; Vermont, U.S.A.; Date Apr 4 1884 per Burial. per IGI Record.1,6
  • Burial*: 6 April 1884; Carrying Place Cemetery, Murray Twp., Carrying Place, Northumberland Co., Ontario; Memorial: (See Exhibit) Almira; wife of; Benjamin Weller; Died; Apr. 4, 1884; Aged; ?? (Carrying Place Cemetery, July 11, 2004)6
  • Married Name: 21 March 1833; Weller1
  • Census*: 1851; Ameliasburgh Twp., Prince Edward Co., Ontario; Age 42 at 1851 Census: see Benjamin Weller2
  • Census: April 1861; Belmont Twp., Peterborough Co., Ontario; Age 51 at 1851 Census: see Benjamin Weller2
  • Census: April 1871; Belmont Twp., Peterborough West Co., Ontario; Age 60 at 1871 Census: see Benjamin Weller4

Family: Benjamin Weller b. 20 Sep 1805, d. 1 Dec 1872

  • Marriage*: 21 March 1833; Upper Canada; per IGI Record.; Principal=Benjamin Weller1

Citations

  1. [S19] IGI Record, online unknown url.
  2. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  3. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.
  4. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  5. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives.
  6. [S15] Unknown author, Tombstone Inscription.
  7. [S82] Tree on Ancestry.com, online unknown url.

Asa Weller1

M, #33681, b. 4 December 1807, d. 7 September 1887
  • Birth*: 4 December 1807; Murray Twp., The Carrying Place, Northumberland Co., Upper Canada; Date Dec 4 1808 & location Carrying Place, Prince Edward Co., Ont. per FindaGrave. Date 1807 & location Ont. per 1871 Census. Date 1803 & location Cda. per 1851 Census. Date 1805 per 1806 Census. Date Dec 4 1807? per IGI Record.1,2,3,4
  • Marriage*: 1835; Northumberland Co., Upper Canada; Dater 1835 per GEDCOM of Linda Smith, sent to me via email, Dec. 18, 2004. per IGI Record.; Principal=Azuba Trifena Sanford1,5
  • Death*: 7 September 1887; Osmead, Meaford, Grey Co., Ontario; Death Reg'n.#005680: Name: Asa Weller; Date; Sep 7 1887; Age: 79; Occ.: farmer; Born: England; Cause: old age; Phys.: Dr. Maclean; Inf.: Chas. Barber, machinist, Meaford; Reg'd.: Oct 22 1887; Rel.: CE; Reg'r.: John Allery, Meaford, Grey Co. (Ontario Death Registration, #005680-1887, ancestry.ca)(Note: Place of brith clearly wrong here, probably because the informant was a son-in-law and did not know. Seems odd though.(Dan Buchanan, Apr 20 2025)
    Date Sep 7 1887 per GEDCOM of Linda Smith, sent to me via email, Dec. 18, 2004. per IGI Record. Dae Sep 7 1887 & location Oxmead, Meaford ,Grey Co. per family tree of taylormiachaele on ancestry.ca, June 24 2018.
    Note: The place "Oxmead" is shows as follows: Oxmead
    (Dispersed Rural Community). Currently Exists. Location:
    Historic / Geographic Location*: St Vincent Township , Grey County. Municipal Location: Meaford. Originally Snider's Corners, later Oxmead and then Bethesda in 1900. Located at the intersection of concession 9 and 15-16 sideroad. Today has a closed one room elem. school, closed Methodist church and a closed cemetery. (Ontario Locator)1,5,6,7
  • Burial*: 9 September 1887; Bethesda United Church at Oxmead, Meaford, Grey Co., Ontario; FindaGrave: Name: Asa Weller; Birth: 4 Dec 1808, Carrying Place, Prince Edward Co., Ontario, Canada; Death: 7 Sep 1887 (aged 78), Saint Vincent Township, Grey County, Ontario, Canada; Burial: Bethesda Methodist Church Cemetery, Meaford, Grey County, Ontario, Canada; Memorial ID: 126166638; Note: Inscription: WELLER, Asa WELLER, Died 29 Sept 1887, Aged 79 years 9 months, Azabah T WELLER, Dec 27 1893, 77 years. WELLER, Geo B WELLER, Died Sept 10 1875, 33 years 6 months, Calista A. WELLER, Died 19 July 1861, 8 months. Anna M. WELLER died May 30 1885, 41 years 3 months. (https://www.findagrave.com/memorial/126166638/asa-weller?_gl=1*1f1vfdj*_gcl_au*MTExODA0MjM0Mi4xNzM3NzU2OTg0*_ga*NTYwMjIyMjkyLjE2NzQ5Mzg5MDg.*_ga_4QT8FMEX30*YzQ2N2ZmNzUtOTQzYi00NzExLTliYmYtMmM3NTk5MjYzZjk5LjE2OTAuMS4xNzQ1MTY3MTM1LjQ5LjAuMA..*_ga_QPQNV9XG1B*YzQ2N2ZmNzUtOTQzYi00NzExLTliYmYtMmM3NTk5MjYzZjk5LjEyMjEuMS4xNzQ1MTY3MTM1LjAuMC4w)
    Date Sep 9 1887 per GEDCOM of Linda Smith, sent to me via email, Dec. 18, 2004.5,4
  • Census: 1808; Murray Twp., Northumberland Co., Upper Canada; 1808 Census: Asa and Hannah Weller; 3 males 16 to 60; 3 males under 16; 4 females (Newcastle District Census & Assessment Records, Murray Twp.)8
  • Census*: after 1808; Murray Twp., Northumberland Co., Upper Canada; 1806 Census: Asa Weller, 1 - see Asa Well (It is written as: Benjamin & Asa - very clear - both 1 year old)
  • Residence: 9 February 1825; Carrying Place Lot A, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Will 1238) show that Asa Weller's Will granted property "as in Will set forth" in lot A, Carrying Place Lots, Murray Twp., Northumberland Co. to his sons Robert, Benjamin and Asa Weller. ITS Date: Feb 9 1825. Reg'n. Date: Jun 20 1825. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot A, Book 001, pg 002 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)9
  • Note*: 1828; Northumberland Co., Upper Canada; 1828 Northumberland Militia Return: Asa Well, 22, 1st Company, 3rd Regiment
  • Residence: 10 November 1831; Carrying Place Lot 2, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Patent) show that Robert, Benjamin & Asa Weller obtained the Patent from the Crown for all 100 acres of lot 2, Carrying Place Lots, Murray Twp., Northumberland Co. ITS Date: Nov 10 1831. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lot 2, Book 001, pg 027 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)9
  • Census: 1839; Murray Twp., Northumberland Co., Upper Canada; 1839 Census: Asa Weller; 2 males over 16; 2 females over 16; 2 females over 16
  • Census: 1840; Murray Twp., Northumberland Co., Upper Canada; 1840 Census: Asa Weller; 3 males over 16; 3 females under 16; 2 females over 16
  • Census: 1841; Murray Twp., Northumberland Co., Canada West; 1841 Census: Asa Weller; 1 male over 16; 1 female over 16; 3 females under 16
  • Residence: 1852; Conc B Lot 10, Murray Twp., Northumberland Co., Canada West; 1851 Agricultural Census: Asa Weller, Conc B, Lot 10, 100 acres (1851 Agricultural Census: Murray Twp., Northumberland Co., pg. 95 of 172, line 10 - ancestry.ca)
    Note: This was north of Dead Creek, near the mounth, where the creek turns south. Lots of marshland at the south end of lots 10 and 11. (Dan Buchanan, Apr 20 2025)2
  • Census: 1852; Murray Twp., Northumberland Co., Canada West; Age 48 at 1851 Census: Weller, Asa, 48, b. Cda., CE, lumberman, married; Azuba, 34, b. Cda., CE, married; Caroline, 17; Celista, 15; Emily, 13; George, 11; Anna A.?, 9; David, 7; Agnes, 1 (1851 Census: Murray Twp., Northumberland Co., pg. 81 of 172, line 19 - ancestry.ca)2
  • Residence: 28 April 1853; Carrying Place Lot A, Murray Twp., Northumberland Co., Canada West; Land Registry Records (B&S B99) show that Asa Weller sold property in lot A, Carrying Place Lots, Murray Twp., Northumberland Co. to Rufus How. ITS Date: Apr 28 1853. Reg'n. Date: Apr 29 1853. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot A, Book 001, pg 002 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)9
  • Residence: 28 April 1853; Carrying Place Lot 2, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S B99) show that Asa Weller. sold "the same, north-west side", lot 2, Carrying Place Lots, Murray Twp., Northumberland Co. to Rufus How. ITS Date: Apr 28 1853. Reg'n. Date: Apr 29 1853. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lot 2, Book 001, pg 027 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)9
  • Residence: 28 April 1853; Carrying Place Lot 2, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S B99) show that Asa Weller. sold "the same, north-west side", lot 2, Carrying Place Lots, Murray Twp., Northumberland Co. to Rufus How. ITS Date: Apr 28 1853. Reg'n. Date: Apr 29 1853. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lot 2, Book 001, pg 027 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)9
  • Residence: 28 April 1853; Carrying Place Lot 1, Murray Twp., Northumberland Co., Canada West; Land Registry Records (B&S B99) show that Asa Weller sold the north west side of lot 1, Carrying Place Lots, Murray Twp., Northumberland Co. to Rufus How. ITS Date: Apr 28 1853. Reg'n. Date: Apr 29 1853. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot 01, Book 001, pg 021 of 377, pg. 01, page copied from OnLand.ca, by Dan Apr 24 2022)
    Note: This transaction, in 1853, is related to Asa Weller, Jr., the son of the orginal settler, Asa Weller, who had died in 1825. (Dan Buchanan, May 10 2022)9
  • Residence: 23 June 1853; Carrying Place Lot A, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Quit Claim B118) show that Rufus How was the Grantor of a Quit Claim re "the same", Lot A, Carrying Place Lots, Murray Twp., Northumberland Co. with Grantee Asa Weller. ITS Date: Jun 23 1853. Reg'n. Date: Jul 23 1853. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot 02, Book 001, pg. 002 of 377, page copied from OnLand.ca, by Dan Apr 24 2022)9
  • Residence: 23 June 1853; Carrying Place Lot 2, Murray Twp., Northumberland Co., Upper Canada; Land Registry Records (Quit Claim B118) show that Rufus How was the Grantor of a Quit Claim re "the same, north-west side", lot 2, Carrying Place Lots, Murray Twp., Northumberland Co. with Grantee Asa Weller. ITS Date: Jun 23 1853. Reg'n. Date: Jul 23 1853. (Ontario Land Registry Records, Northumberland Co., Murray Twp., Carrying Place Lots, Lot 02, Book 001, pg. 027 of 377, page copied from OnLand.ca, by Dan Apr 24 2022)9
  • Residence*: 1859; Conc 12 Lots 7 & 8, St. Vincent Twp., Grey Co., Canada West; "Asa and his family moved to St. Vincent Twp., Grey County, Ontario in 1859." per "Descendants of Thomas Dorman Sanford" sent to me via email from Linda Smith, Dec. 19, 2004.
    Also: "Asa had become unhappy with conditions in Carrying Place and Brighton, and had been looking for opportunities that might come along. Grey County had been open to prospective settlers for about twenty years. There was still crown land available and the prospects for successful venture looked good. Asa applied for and received a land grant in St. Vincent Township. The grant had been obtained through his efforts at Toronto. The crown had granted him the east half of lots 7 and 8 in the XIIth Concessions. We think Asa had visited the land in 1858. He probably travelled by rail to Collingwood, and by steamship to Meaford. For the rest of the trip he may have rented a horse and wagon in Meaford and driven to his property. The 15, 16 sideroad, and the Xith line road and possibly part of 9, 10 sideroad would have been passable at that time." Exerpt from the "Weller Family History," Volume 2 by Burton Weller Eagles.5
  • Residence: 1859; Conc 12 Lots 7 & 8, St. Vincent Twp., Grey Co., Canada West; "BIOGRAPHY: "Asa had become unhappy with conditions in Carrying Place and Brighton, and had been looking for opportunities that might come along. Grey County had been open to prospective settlers for about twenty years. There was still crown land available and the prospects for successful venture looked good.
    Asa applied for and received a land grant in St. Vincent Township. The grant had been obtained through his efforts at Toronto. The crown had granted him the east half of lots 7 and 8 in the XIIth Concessions. We think Asa had visited the land in 1858. He probably travelled by rail to Collingwood, and by steamship to Meaford. For the rest of the trip he may have rented a horse and wagon in Meaford and driven to his property. The 15, 16 sideroad, and the Xith line road and possibly part of 9, 10 sideroad would have been passable at that time."
    BIOGRAPHY: Exerpt from the "Weller Family History," Volume 2 by Burton Weller Eagles." and .... "His aunt, (Hannah's sister), Elizabeth (Marsh) Sexton, was granted Lot 5, Conc 12 and Hannah's brother, Johnson Marsh was granted Lot 6, Conc 12, in 1843
    In 1862 Johnson's son owned Lot 6, conc 12 and the NW corner of Lot 5, and Johnson owned the east part of Lot 5 and the west part of Lots 7,8. John Marsh went there in 1843 (see account of trip at John Marsh)" per GEDCOM of Kevin Handy, Mar 18 2007.10
  • Census: April 1861; Conc 1 Lots 7 & 8, St. Vincent Twp., Grey Co., Canada West; 1861 Agricultural Census: Asa Weller, Conc 12, part lots 7 & 8, 200 acres (1861 Agricultural Census: St. Vincent Twp., Grey Co., pg. 884 of 980, line 34 - ancestry.ca)11
  • Census: April 1871; St. Vincent Twp., North Grey Co., Ontario; Age 63 at 1871 Census: Weller, Asa, 63, b. Ont., Eng., farmer, married; Azubah, 55, b. Ont., Eng., married; David, 24, b. Ont., Eng., farmer, single; Anna M., 27, b. Ont., Eng., singe; Agnes J., 19; Robert C., 17; Aymer(m), 14; Sarah H., 12 (1871 Census: St. Vincent Twp., North Grey Co., dist 37, sub-dist. h-1, pg. 84, line 1 - ancestry.ca)3

Family: Azuba Trifena Sanford b. 16 Aug 1810, d. 27 Dec 1893

  • Marriage*: 1835; Northumberland Co., Upper Canada; Dater 1835 per GEDCOM of Linda Smith, sent to me via email, Dec. 18, 2004. per IGI Record.; Principal=Azuba Trifena Sanford1,5

Citations

  1. [S19] IGI Record, online unknown url.
  2. [S11] Unknown author, 1851 Canada Census, Record Type: microfilm.
  3. [S14] Unknown author, 1871 Canada Census, Record Type: microfilm.
  4. [S128] FindAGrave, online unknown url.
  5. [S33] Unknown author, "Email Message," e-mail to unknown recipient.
  6. [S82] Tree on Ancestry.com, online unknown url.
  7. [S12] Unknown author, Ontario Death Registrations, Record Type: microfilm, Name Of Person: Ontario Archives, #005680-1887.
  8. [S196] Unknown author, Newcastle Census.
  9. [S46] Unknown location, Ontario Land Registry Records; unknown film.
  10. [S22] Rootsweb, online unknown url.
  11. [S10] Unknown author, 1861 Canada Census, Record Type: microfilm.

Matthew P. Lawson1,2

M, #33682, b. 28 March 1763, d. after 1832
  • Birth*: 28 March 1763; U.S.A.; Date Mar 28 1763 per Lawson Book. Date Mar 26 1763 per GEDCOM of James W. Blankenship, June 29, 2004. Date 1764 per 1806 Census.3,2
  • Baptism: 1 July 1764; Loonenburg, Greene Co., New York, U.S.A.; per Lawson Book, pg. 210.2
  • Marriage*: before 1790; U.S.A.; "He marr. his cousin, Margaret Lawson, daughter of John W. Lawson and Sarah." per Lawson Book, pg. 210.
    Date c. 1790 per GEDCOM of James W. Blankenship, June 29, 2004. per 1806 Census.; Principal=Margaret Lawson3,2
  • Death*: after 1832; Northumberland Co., Upper Canada; "Death: in Brighton, Northumberland Co., Ont., Canada" per GEDCOM of James W. Blankenship, June 29, 2004.3
  • Census: 1804; Murray Twp., Northumberland Co., Upper Canada; 1804 Census: Matthew Lawson; 1 male 16 to 60; 2 males under 16; 3 females
  • Residence*: 27 July 1804; Broken Front B, Lot 31, Murray Twp., Northumberland Co., Upper Canada; "I do certify that the east side line of the Lot Number Thirty one in the broken front B in the Township of Murray in the District of Newcastle, is about one hundred and four chains to the March of Presqueisle Bay. The west side line about one hundred chains containing about two hundred and four acres. (signed) Aaron Greeley, Licensed Surveyor; Murray, 27 July 1804; Mesr's. Chewett & Ridout, Surveyor General's Office. See Mathew Lawson's Fiat for lease." Archives of Ontario, Microfilm MS 7442, Vol 61, Pg. 1812
    Note: This note came to light while researching the Speedy story. The survey by Aaron Greeley references the small piece of land at the bay, Lot 31, where the Lawsons settled. North from there was called Lawson Settlement.
  • Census*: 1806; Murray Twp., Northubmerland Co., Upper Canada; 1806 Census: Matthew Lawson, 42; Wife, 36; Peter, 12; John, 10; James, 5; Lanay, 7; Nancy, 2
  • Census: 1808; Murray Twp., Northubmerland Co., Upper Canada; 1808 Census: Matthew and Margaret Lawson; 1 male 16 to 60; 3 males under 16; 4 females
  • Census: 1814; Murray Twp., Northubmerland Co., Upper Canada; 1814 Census: Matthew Lawson; 3 males over 16; 2 males under 16; 1 female over 16; 4 females under 16
  • Census: 1815; Murray Twp., Northubmerland Co., Upper Canada; 1815 Census: M. Lawson; 3 males over 16; 2 males under 16; 2 females over 16; 3 females under 16
  • Census: 1816; Murray Twp., Northubmerland Co., Upper Canada; 1816 Census: Matthew Lawson; 3 males over 16; 2 males under 16; 1 female over 16; 4 females under 16
  • Census: 1817; Murray Twp., Northubmerland Co., Upper Canada; 1817 Census: Matthew Lawson; 3 males over 16; 1 male under 16; 2 female over 16; 3 females under 16; Total 9
  • Census: 1818; Murray Twp., Northubmerland Co., Upper Canada; 1818 Census: Matthew Lawson, Sr.; 3 males over 16; 1 male under 16; 2 female over 16; 3 females under 16
  • Census: 1819; Murray Twp., Northubmerland Co., Upper Canada; 1819 Census: Matthew Lawson, Sr.; 3 males over 16; 2 females over 16; 1 male under 16; 3 females under 16
  • Census: 1820; Murray Twp., Northubmerland Co., Upper Canada; 1820 Census: Matthew Lawson, Sr.; 3 males over 16; 1 male under 16; 2 females over 16; 2 females under 16; Total 8
  • Census: 1821; Murray Twp., Northubmerland Co., Upper Canada; 1821 Census: Matthew Lawson, Sr.; 2 males over 16; 1 male under 16; 2 females over 16; 1 females under 16; Total 6
  • Census: 1823; Murray Twp., Northubmerland Co., Upper Canada; 1823 Census: Matthew Lawson, Sr.; 1 males over 16; 1 male under 16; 1 females over 16; 6 females under 16
  • Census: 1825; Murray Twp., Northubmerland Co., Upper Canada; 1825 Census: Matthew J. Lawson; 2 males under 16; 5 females under 16; 1 male over 16; 1 female under 16; Total 9
  • Census: 1826; Conc B Lot 29 & 30, Murray Twp., Northumberland Co., Upper Canada; 1826 Census: Matthew J. Lawson; Conc B, Lot 30, east half, 165 a uncult., 35 a cult.; 1 male over 16; 2 males under 16; 1 female over 16; 5 females under 16; Total 9
  • Census: 1827; Murray Twp., Northubmerland Co., Upper Canada; 1827 Census: Matthew Lawson, Sr.; 1 male over 16; 1 female over 16; 2 males under 16; 4 females under 16; Total 8
  • Census: 1828; Conc B Lot 29 & 30, Murray Twp., Northumberland Co., Upper Canada; 1828 Assessment: Matthew Lawson; Conc B, Lot 30, east half, 163 a uncult., 370 a cult.; 1 male over 16; 2 males under 16; 1 female over 16; 4 females under 16; Total 8
  • Census: 1830; Conc B Lot 29 & 30, Murray Twp., Northumberland Co., Upper Canada; 1830 Assessment: Mathu Lawson; Conc B, Lot 30, east half, 160 a uncult., 40 a cult.; Conc B, Lot 29, 183 a uncult., 17 a cult.

Family: Margaret Lawson b. 8 Sep 1769, d. a 1825

  • Marriage*: before 1790; U.S.A.; "He marr. his cousin, Margaret Lawson, daughter of John W. Lawson and Sarah." per Lawson Book, pg. 210.
    Date c. 1790 per GEDCOM of James W. Blankenship, June 29, 2004. per 1806 Census.; Principal=Margaret Lawson3,2

Citations

  1. Should be Matthew P. Lawson (middle initial indicating father)per Lawson Book. Census records show Matthew J.
  2. [S119] Lawrence and Helen Mitchell, Lawson Book.
  3. [S22] Rootsweb, online unknown url.

Margaret Lawson1,2,3

F, #33683, b. 8 September 1769, d. after 1825
  • Birth*: 8 September 1769; Date Sep 8 1769 per GEDCOM of James W. Blankenship, June 29, 2004. Date 1770 per 1806 Census.2
  • Marriage*: before 1790; U.S.A.; "He marr. his cousin, Margaret Lawson, daughter of John W. Lawson and Sarah." per Lawson Book, pg. 210.
    Date c. 1790 per GEDCOM of James W. Blankenship, June 29, 2004. per 1806 Census.; Principal=Matthew P. Lawson2,3
  • Death*: after 1825; Northumberland Co., Ontario; "Death: in Brighton, Northumberland Co., Ont., Canada" per GEDCOM of James W. Blankenship, June 29, 2004.2
  • Married Name: before 1790; Lawson
  • Census*: 1806; Murray Twp., Northubmerland Co., Ontario; 1806 Census: Wife, 36 - see Matthew Lawson

Family: Matthew P. Lawson b. 28 Mar 1763, d. a 1832

Citations

  1. Margaret Lawson per GEDCOM of James W. Blankenship, June 29, 2004. Margaret per 1808 Census. Margaret Lassing per Lawson Book, pg. 218.
  2. [S22] Rootsweb, online unknown url.
  3. [S119] Lawrence and Helen Mitchell, Lawson Book.